UKBizDB.co.uk

WESTMORELAND COURT FREEHOLD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Westmoreland Court Freehold Ltd. The company was founded 11 years ago and was given the registration number 08249458. The firm's registered office is in ORPINGTON. You can find them at Crofton Hieghts 71, Crofton Road, Orpington, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WESTMORELAND COURT FREEHOLD LTD
Company Number:08249458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2012
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Crofton Hieghts 71, Crofton Road, Orpington, Kent, BR6 8HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crofton Heights 71, Crofton Road, Orpington, England, BR6 8HU

Director11 October 2012Active
25, Hayes Chase, West Wickham, England, BR4 0HU

Director24 September 2013Active
Crofton Hieghts 71, Crofton Road, Orpington, BR6 8HU

Director01 October 2017Active
Crofton Hieghts 71, Crofton Road, Orpington, England, BR6 8HU

Director11 October 2012Active

People with Significant Control

Mr David Nicholas Philips
Notified on:01 October 2017
Status:Active
Date of birth:March 1959
Nationality:English
Address:Crofton Hieghts 71, Crofton Road, Orpington, BR6 8HU
Nature of control:
  • Significant influence or control as firm
Dr Graham Philp Stuart
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:114, Westmoreland Road, Bromley, England, BR2 0UD
Nature of control:
  • Significant influence or control
Mr Keith Jafrato
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:25 Hayes Chase, Hayes Chase, West Wickham, England, BR4 0HU
Nature of control:
  • Significant influence or control
Mr Roy Howard Bush
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:Crofton Hieghts 71, Crofton Road, Orpington, BR6 8HU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Officers

Appoint person director company with name date.

Download
2017-08-02Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type total exemption small.

Download
2014-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.